Company NameLoughton Self-Drive Limited
DirectorsJonathan David Hawes and David Alan Hawes
Company StatusActive
Company Number02896792
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Jonathan David Hawes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr David Alan Hawes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMrs Ariane Hawes
StatusCurrent
Appointed01 April 2014(20 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameChristine Ann Kennedy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration1 year (resigned 11 February 1995)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address36 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Director NameMr John Moore Clarke Kennedy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration24 years, 5 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Secretary NameChristine Ann Kennedy
NationalityBritish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration20 years, 1 month (resigned 01 April 2014)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address36 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.loughton-selfdrive.co.uk/
Telephone020 85080888
Telephone regionLondon

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Jonathan David Hawes
75.00%
Ordinary
250 at £1David Alan Hawes
25.00%
Ordinary

Financials

Year2014
Net Worth£274,863
Cash£80,656
Current Liabilities£300,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Charges

9 February 2010Delivered on: 16 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 October 2009Delivered on: 31 October 2009
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first equitable charge to the landlord over the deposit account with the initial deposit of £2,844.48 see image for full details.
Outstanding
20 October 2000Delivered on: 4 November 2000
Persons entitled: London Underground Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The sum of £4 750.
Outstanding
20 October 2000Delivered on: 1 November 2000
Persons entitled: London Underground LTD

Classification: Deed
Secured details: £4,750 and all monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £4,750.
Outstanding
21 March 2000Delivered on: 24 March 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights title and interest of the company in sub leases. See the mortgage charge document for full details.
Outstanding

Filing History

8 August 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
23 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
15 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
6 October 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 February 2020Secretary's details changed for Mrs Ariane Hawes on 17 February 2020 (1 page)
21 February 2020Director's details changed for Mr David Alan Hawes on 17 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Jonathan David Hawes on 17 February 2020 (2 pages)
5 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 September 2019Director's details changed for Mr David Alan Hawes on 3 September 2019 (2 pages)
25 February 2019Cessation of David Alan Hawes as a person with significant control on 25 February 2019 (1 page)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 July 2018Cessation of John Moore Clarke Kennedy as a person with significant control on 30 July 2018 (1 page)
31 July 2018Termination of appointment of John Moore Clarke Kennedy as a director on 30 July 2018 (1 page)
18 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
3 October 2017Director's details changed for Mr Jonathan David Hawes on 23 August 2017 (2 pages)
3 October 2017Director's details changed for Mr Jonathan David Hawes on 23 August 2017 (2 pages)
25 August 2017Change of details for Mr Jonathan David Hawes as a person with significant control on 23 August 2017 (2 pages)
25 August 2017Change of details for Mr Jonathan David Hawes as a person with significant control on 23 August 2017 (2 pages)
25 August 2017Change of details for Mr Jonathan David Hawes as a person with significant control on 23 August 2017 (2 pages)
25 August 2017Change of details for Mr Jonathan David Hawes as a person with significant control on 23 August 2017 (2 pages)
14 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Appointment of Mrs Ariane Hawes as a secretary (2 pages)
27 June 2014Termination of appointment of Christine Kennedy as a secretary (1 page)
27 June 2014Appointment of Mrs Ariane Hawes as a secretary (2 pages)
27 June 2014Termination of appointment of Christine Kennedy as a secretary (1 page)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from Abacus House 18 Forest Road Loughton Essex IG10 1DX on 11 February 2013 (1 page)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from Abacus House 18 Forest Road Loughton Essex IG10 1DX on 11 February 2013 (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
23 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 February 2010Director's details changed for Jonathan David Hawes on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Jonathan David Hawes on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Moore Clarke Kennedy on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Moore Clarke Kennedy on 10 February 2010 (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 10/02/08; full list of members (4 pages)
21 February 2008Return made up to 10/02/08; full list of members (4 pages)
23 October 2007Return made up to 10/02/07; change of members; amend (7 pages)
23 October 2007Return made up to 10/02/07; change of members; amend (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 10/02/03; full list of members (7 pages)
25 February 2003Return made up to 10/02/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 10/02/02; full list of members (7 pages)
20 February 2002Return made up to 10/02/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
21 September 1999Particulars of contract relating to shares (3 pages)
21 September 1999Ad 12/07/99--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
21 September 1999Particulars of contract relating to shares (3 pages)
21 September 1999Ad 09/07/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 September 1999Ad 12/07/99--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
21 September 1999Ad 09/07/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Return made up to 10/02/98; full list of members (6 pages)
17 February 1998Return made up to 10/02/98; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1997Return made up to 10/02/97; no change of members (4 pages)
17 February 1997Return made up to 10/02/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996Return made up to 10/02/96; no change of members (4 pages)
25 February 1996Return made up to 10/02/96; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)